Guisborough
Cleveland
TS14 8DU
Director Name | Mr Peter Turner |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2000(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 27 Bexley Drive Normanby Middlesbrough Cleveland TS6 0ST |
Secretary Name | Mr Peter Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 2000(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 27 Bexley Drive Normanby Middlesbrough Cleveland TS6 0ST |
Director Name | Ian Edwards Ross |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2000(5 days after company formation) |
Appointment Duration | 3 years, 4 months (closed 16 March 2004) |
Role | Hse Consultant |
Correspondence Address | 21 Cradoc Grove Foxgloves Ingleby Barwick Cleveland TS17 5EE |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Miller House Pochin Road Bolckow Road Industrial Estate Grangetown Middlesbrough Cleveland TS6 7AT |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Grangetown |
Built Up Area | Teesside |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
2 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
14 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2003 | Voluntary strike-off action has been suspended (1 page) |
3 September 2003 | Application for striking-off (1 page) |
21 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
8 November 2001 | Return made up to 19/10/01; full list of members (7 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | Ad 24/10/00--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
24 October 2000 | New secretary appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | Director resigned (2 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | Secretary resigned (1 page) |